Entity Name: | SWAMI PANCAKE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SWAMI PANCAKE, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations. |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 28 Apr 2009 (16 years ago) |
Date of dissolution: | 25 Sep 2020 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (4 years ago) |
Document Number: | L09000041130 |
FEI/EIN Number |
264766665
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2 N STATE ROAD 7, PLANTATION, FL, 33317, US |
Mail Address: | 2 N STATE ROAD 7, PLANTATION, FL, 33317, US |
ZIP code: | 33317 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PATEL MANISH | Managing Member | 2 N STATE ROAD 7, PLANTATION, FL, 33317 |
PATEL MANISH | Manager | 2 N STATE ROAD 7, PLANTATION, FL, 33317 |
PATEL MANISH | Agent | 2 N STATE ROAD 7, PLANTATION, FL, 33317 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G09000134105 | IHOP | EXPIRED | 2009-07-11 | 2014-12-31 | - | 2 NORTH STATE RD 7, PLANTATION, FL, 33317 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REGISTERED AGENT NAME CHANGED | 2018-09-20 | PATEL, MANISH | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-04-14 | 2 N STATE ROAD 7, PLANTATION, FL 33317 | - |
CHANGE OF MAILING ADDRESS | 2016-04-14 | 2 N STATE ROAD 7, PLANTATION, FL 33317 | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-04-14 | 2 N STATE ROAD 7, PLANTATION, FL 33317 | - |
REINSTATEMENT | 2011-04-27 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2019-03-13 |
AMENDED ANNUAL REPORT | 2018-09-20 |
ANNUAL REPORT | 2018-02-14 |
ANNUAL REPORT | 2017-02-11 |
ANNUAL REPORT | 2016-04-14 |
ANNUAL REPORT | 2015-03-19 |
ANNUAL REPORT | 2014-03-20 |
ANNUAL REPORT | 2013-05-01 |
ANNUAL REPORT | 2012-05-01 |
REINSTATEMENT | 2011-04-27 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State